NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER 7 TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No.

Similar documents
Case 8:14-bk ES Doc 181 Filed 10/08/14 Entered 10/08/14 14:13:05 Desc Main Document Page 1 of 5

Case 2:17-ap BB Doc 50 Filed 05/04/17 Entered 05/04/17 14:14:01 Desc Main Document Page 1 of 6

Case 8:09-bk ES Doc 1246 Filed 12/01/11 Entered 12/01/11 15:54:35 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT

F ADV.NOTICE.LODGMENT

Case 2:13-bk ER Doc 245 Filed 03/12/15 Entered 03/12/15 14:35:11 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

Case 2:17-ap BB Doc 24 Filed 03/21/17 Entered 03/21/17 10:59:09 Desc Main Document Page 1 of 6

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

Reorganization Counsel for Debtor and Debtor in Possession

Case 8:17-bk SC Doc 23 Filed 05/14/18 Entered 05/14/18 13:07:51 Desc Main Document Page 1 of 7

Case 6:11-ap SC Doc 14 Filed 12/08/11 Entered 12/08/11 15:28:33 Desc Main Document Page 1 of 5

Case 8:17-bk SC Doc 23 Filed 05/17/18 Entered 05/17/18 11:59:06 Desc Main Document Page 1 of 14

Case 2:17-bk SK Doc 858 Filed 11/07/18 Entered 11/07/18 13:53:18 Desc Main Document Page 1 of 8

FILED & ENTERED MAY

Case 8:12-bk SC Doc 532 Filed 01/10/13 Entered 01/10/13 09:01:57 Desc Main Document Page 1 of 6

Case 6:11-bk WJ Doc 262 Filed 01/20/12 Entered 01/20/12 16:18:57 Desc Main Document Page 1 of 5

Case 6:10-bk CB Doc 110 Filed 01/14/11 Entered 01/14/11 14:43:55 Desc Main Document Page 1 of 14

Case 9:08-bk PC Doc 3677 Filed 05/02/16 Entered 05/02/16 13:54:39 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

Case 5:15-cv VAP-KK Document 73 Filed 12/04/15 Page 1 of 16 Page ID #:2332

Attorneys for Defendant and Respondent CITY OF ANAHEIM SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

Case gwz Doc 226 Entered 01/03/11 17:27:13 Page 1 of 19

Case 6:11-bk WJ Doc 962 Filed 10/17/12 Entered 10/17/12 14:07:56 Desc Main Document Page 1 of 5

Case 2:17-bk VZ Doc 539 Filed 04/27/18 Entered 04/27/18 11:43:45 Desc Main Document Page 1 of 7

Case 2:17-bk SK Doc 619 Filed 02/16/18 Entered 02/16/18 13:32:29 Desc Main Document Page 1 of 3 UNITED STATES BANKRUPTCY COURT

Case 2:16-bk BB Doc 1322 Filed 04/15/19 Entered 04/15/19 14:55:02 Desc Main Document Page 1 of 5

Case 2:16-bk BB Doc 1312 Filed 02/19/19 Entered 02/19/19 13:52:24 Desc Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT

Case MFW Doc 657 Filed 03/22/16 Page 1 of 7

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

Case 1:14-bk VK Doc 27 Filed 10/16/14 Entered 10/16/14 17:13:58 Desc Main Document Page 1 of 10

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

Case 2:17-bk VZ Doc 212 Filed 11/02/17 Entered 11/02/17 15:47:45 Desc Main Document Page 1 of 9

Case btb Doc 249 Entered 05/19/17 16:27:09 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA. Chapter 7

Case LSS Doc 445 Filed 12/20/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION. Chapter 11. Adv No.

Case KG Doc 3039 Filed 09/06/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA SANTA ANA DIVISION

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6

Case MBK Doc 540 Filed 09/15/14 Entered 09/17/14 13:25:19 Desc Main Document Page 1 of 7

Part Description 1 5 pages 2 Proposed Order Proposed Order to Motion for Summary Judgment

Case: Doc #: 701 Filed: 07/18/2007 Page 1 of 16 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF LOUISIANA SHREVEPORT DIVISION

Case Doc 369 Filed 01/15/19 Page 1 of 9. UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION Chapter 11

EX PARTE MOTION FOR ORDER SHORTENING TIME FOR HEARING ON CHARLES H. MOORE S JOINDER TO MOTION OF THE CREDITORS

Case 6:12-bk MJ Doc 99 Filed 04/25/13 Entered 04/25/13 11:14:30 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT

Case 8:17-bk CB Doc 489 Filed 07/03/18 Entered 07/03/18 13:09:22 Desc Main Document Page 1 of 15

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION CERTIFICATE OF NO RESPONSE

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

LODGED. MHY p CLERK, QS DISTRICT COL VIRAL DISTRICT OF CA i, F,, UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNI A

Case KG Doc 776 Filed 06/14/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION x : : : : : : : x

Case KG Doc 894 Filed 12/03/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK. Debtors. NOTICE OF APPEARANCE AND REQUEST FOR SERVICE OF PAPERS

Case KJC Doc 577 Filed 12/22/15 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case 8:15-cv DOC-KES Document 184 Filed 04/03/19 Page 1 of 6 Page ID #:4371

Benjamin v. Google Inc. Doc. 45

Debtor(s). NOTICE OF MOTION AND MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. 362 (with supporting declarations)

Case KG Doc 52 Filed 09/04/13 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF MISSISSIPPI. SAMUEL M. BROTHERS and LORA BROTHERS

Case Doc 51 Filed 05/30/17 Entered 05/30/17 13:41:52 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

PLEASE TAKE NOTICE, that upon the attached Declaration of Michael. Goldstein, Esq., dated May 13, 2016, the annexed Exhibits, and the Memorandum of

West Lincoln Avenue Tel: (714) of the Long Beach Pediatric Surgery

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

Case 2:14-bk NB Doc 305 Filed 06/03/14 Entered 06/03/14 19:36:39 Desc Main Document Page 1 of 12

scc Doc 1144 Filed 05/15/13 Entered 05/15/13 18:28:19 Main Document Pg 1 of 3. : : Debtors. : : : : : : Defendants.

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

Case reg Doc 978 Filed 12/19/17 Entered 12/19/17 15:39:15. Debtor.

Case BLS Doc 218 Filed 02/19/13 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

[PROPOSED] JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE

Case 8:11-cv FMO-AN Document 193 Filed 10/16/15 Page 1 of 5 Page ID #:4291

Case 2:14-cv WBS-EFB Document 14 Filed 08/07/14 Page 1 of 5

RESPONSE BY DLA PIPER LLP (US) TO DEBTORS 160TH OMNIBUS OBJECTION TO CLAIMS

THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

PARKER, et al., THE STATE OF CALIFORNIA, et al., STIPULATION FOR SECOND EXTENSION OF TIME TO FILE BRIEF PURSUANT TO RULES OF COURT, RULE 8.

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Plaintiff{s),

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case 9:11-ap DS Doc 299 Filed 06/19/18 Entered 06/19/18 17:52:30 Desc Main Document Page 1 of 8

Case 6:11-bk WJ Doc 936 Filed 10/10/12 Entered 10/10/12 12:50:44 Desc Main Document Page 1 of 12

GENOVA & MALIN Date: July 22, 2001

Case KJC Doc 195 Filed 08/22/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtor.

Signed February 15, 2017 United States Bankruptcy Judge

Case Doc 1734 Filed 01/18/19 Entered 01/18/19 10:07:05 Desc Main Document Page 1 of 13

Fresno County Superior Court, Case No. 1OCECGO2 116 The Honorable Jeffrey Y. Hamilton, Judge

)

Case reg Doc 311 Filed 07/07/15 Entered 07/07/15 15:00:05

Case: HJB Doc #: 1463 Filed: 03/17/15 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : :

Case LMI Doc 23 Filed 09/04/15 Page 1 of 10. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA Miami Division

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9

NOTICE OF PRESENTMENT OF STIPULATION AND ORDER RESOLVING THE FLEXTRONICS ENTITIES PROOFS OF CLAIM

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETT S CLASS ACTION JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Transcription:

Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & Email Address Linda F. Cantor (CA Bar No. 1) 0 Santa Monica Blvd., 1th Floor Los Angeles, California 00-00 Telephone: () - Facsimile: () 01-00 Email: lcantor@pszjlaw.com FOR COURT USE ONLY Individual appearing without an attorney Counsel for Weneta M.A. Kosmala, Chapter Trustee for The Tulving Company, Inc. In re: THE TULVING COMPANY, INC., a California corporation, Debtor. UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA SANTA ANA DIVISION CASE NO.: :1-bk--ES CHAPTER: NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No. ] PLEASE TAKE NOTICE THAT the Order Approving Chapter Trustee s Settlement With Armen Haig And Levon was lodged on December 1, 01, and is attached hereto as Exhibit A. This Order relates to the Motion, which is docket number. This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. December 0 Page 1 F 01-1..BK.NOTICE.LODGMENT

EXHIBIT A This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. December 0 Page 1 F 01-1..BK.NOTICE.LODGMENT

1 Linda F. Cantor (CA Bar No. 1) James K.T. Hunter (CA Bar No. ) 0 Santa Monica Blvd., 1 th Floor Los Angeles, California 00 Telephone: -- Facsimile: -01-00 E-mail: lcantor@pszjlaw.com Counsel for Weneta M. A. Kosmala, Chapter Trustee for The Tulving Company, Inc. UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA SANTA ANA DIVISION 1 1 1 1 1 1 1 In re: THE TULVING COMPANY, INC., a California corporation, Debtor. Case No.: :1-bk--ES Chapter ORDER APPROVING CHAPTER TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN Hearing: Date: December 1, 01 Time: :0 a.m. Place: West Fourth Street Courtroom A Santa Ana, CA 01 0 1 This matter came before the Court upon the Motion for Order Approving Chapter Trustee s Settlement with Armen Haig and Levon [Dkt. No. ] ( Motion ) filed by Weneta M.A. Kosmala, the duly appointed and acting chapter trustee ( Trustee ) in the above-captioned case of The Tulving Company Inc. The Court, having reviewed and considered the Motion, the declaration of the Trustee filed in support of the Motion and the record in this case, and no timely response to the Motion having been filed, and the Court finding that notice of the Motion was sufficient under the circumstances of

1 1 1 1 1 1 1 1 0 1 this case and that no further notice is required, and the Court having determined that the Trustee satisfied her burden under Federal Rule of Bankruptcy 01(a) to show that the proposed settlement of the estate s claims against Armen Haig and Levon (the Settlement ) is reasonable under the circumstances of this case, fair and equitable, and in the best interests of the estate, and good cause appearing for the granting of the Motion, IT IS HEREBY ORDERED that: 1. The Motion is granted.. The terms of the Settlement Agreement attached as Exhibit 1 to the Declaration of Weneta M. A. Kosmala in support of the Motion are approved pursuant to Rule 01 of the Federal Rules of Bankruptcy Procedure.. The Trustee is authorized to take such further actions as may be necessary to consummate the Settlement as set forth in the Motion.. The Court shall retain jurisdiction to enforce this Order. XXX

1 1 1 1 1 1 PROOF OF SERVICE OF DOCUMENT I am over the age of 1 and not a party to this bankruptcy case or adversary proceeding. My business address is: 0 Santa Monica Blvd., 1 th Floor, Los Angeles, CA 00 A true and correct copy of the foregoing document entitled NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN[Relates to Docket No. ] will be served or was served (a) on the judge in chambers in the form and manner required by LBR 00-(d); and (b) in the manner stated below: 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On December 1, 01, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below: Service information continued on attached page. SERVED BY UNITED STATES MAIL: On December 1, 01, I served the following persons and/or entities at the last known addresses in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than hours after the document is filed. Service information continued on attached page. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. and/or controlling LBR, on December 1, 01, I served the following persons and/or entities by personal delivery, overnight mail service, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on, or overnight mail to, the judge will be completed no later than hours after the document is filed. 1 1 0 1 Via Federal Express The Honorable Erithe A. Smith United States Bankruptcy Court Central District of California Ronald Reagan Federal Building and Courthouse West Fourth Street, Suite 00 Santa Ana, CA 01- Via E-Mail Kendra Pearsall [E-mail address not to be disclosed per Order of the Court] Service information continued on attached page I declare under penalty of perjury under the laws of the United States that the foregoing is true and correct. December 1, 01 Janice G. Washington /s/janice G. Washington Date Printed Name Signature

1 1 1 1 1 1 1 1 0 1 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Wesley H Avery on behalf of Consumer Privacy Ombudsman Wesley H Avery wavery@thebankruptcylawcenter.com, lucy@averytrustee.com Candice Bryner on behalf of Creditor Giuseppe Minuti candice@brynerlaw.com Candice Bryner on behalf of Interested Party Candice Bryner candice@brynerlaw.com Philip Burkhardt on behalf of Other Professional Karen Duddlesten phil@burkhardtandlarson.com, stacey@burkhardtandlarson.com Stephen L Burton on behalf of Attorney Stephen L. Burton steveburtonlaw@aol.com, ellie.burtonlaw@gmail.com Frank Cadigan on behalf of U.S. Trustee United States Trustee (SA) frank.cadigan@usdoj.gov Linda F Cantor, ESQ on behalf of Other Professional Pachulski Stang Ziehl & Jones LLP lcantor@pszjlaw.com, lcantor@pszjlaw.com Linda F Cantor, ESQ on behalf of Trustee Weneta M Kosmala (TR) lcantor@pszjlaw.com, lcantor@pszjlaw.com Roger F Friedman on behalf of Creditor Levon Roger F Friedman on behalf of Defendant Armen Haig Roger F Friedman on behalf of Defendant Levon Roger F Friedman on behalf of Interested Party Armen Haig David L Gibbs on behalf of Creditor Kenneth W Stach david.gibbs@gibbslaw.com, ecf@gibbslaw.com;r@notify.bestcase.com Nancy S Goldenberg on behalf of U.S. Trustee United States Trustee (SA) nancy.goldenberg@usdoj.gov Lawrence J Hilton on behalf of Creditor Jeffrey Roth lhilton@onellp.com, lthomas@onellp.com;info@onellp.com;evescance@on ellp.com;crodriguez@onellp.com;rwenzel@onellp.com James KT Hunter on behalf of Plaintiff R. TODD NEILSON jhunter@pszjlaw.com James KT Hunter on behalf of Plaintiff R. Todd Neilson jhunter@pszjlaw.com Robbin L Itkin on behalf of Mediator Robbin Itkin robbin.itkin@dlapiper.com, cheryleigh.bullock@dlapiper.com John H Kim on behalf of Creditor Ford Motor Credit Company LLC jkim@cookseylaw.com, jhkim@ecf.courtdrive.com Weneta M Kosmala (TR) ecf.alert+kosmala@titlexi.com, wkosmala@txitrustee.com;dmf@txitrustee.com;kgeorg e@kosmalalaw.com Nanette D Sanders on behalf of Creditor Levon becky@ringstadlaw.com Richard C Spencer on behalf of Interested Party Courtesy NEF rspencer@rspencerlaw.com United States Trustee (SA) ustpregion1.sa.ecf@usdoj.gov

1. SERVED BY UNITED STATES MAIL: Chapter Trustee Weneta M.A. Kosmala MacArthur Place Suite 0 Santa Ana, California 0 Attorneys for Interested Parties Levon and Armen Roger F. Friedman Gerard M. Mooney Rutan & Tucker Anton Blvd., Suite 100 Costa Mesa, CA -11 Kevin Zolot Assistant U.S. Attorney United States Attorney s Office Western District North Carolina West Trade Street Charlotte, NC 0 Benjamin Bain-Creed Assistant United States Attorney Florida Bar #001 Suite 10, Carillon Building West Trade Street Charlotte, North Carolina 0 1 1 1 1 1 1 1 0 Debtor The Tulving Company Inc 0 Century Park East, Suite Los Angeles, CA 00- Counsel for Debtor Andrew S Bisom The Bisom Law Group 001 Irvine Center Drive, Suite 0 Irvine, CA 1 James F. Wyatt, III Wyatt & Blake, LLP East Morehead Street Charlotte, NC 0 Laurence P Nokes on behalf of Interested Party John Frankel Nokes & Quinn Broadway St Ste 00 Laguna Beach, CA 1 Accountants for Landlord Brent Murdoch Murdoch & Morris, LLP Pacifica, Ste. 0 Irvine, CA 1 Interested Party Frye & Hsieh Douglas J Frye Esquire Pacific Coast Highway # A01 Malibu, CA 0 Counsel for Creditor Levon Nanette D. Sanders, Esq. Ringstad & Sanders LLP 00 Main Street Suite 100 Irvine, CA 1 Harlene Miller, Esq. Harlene Miller Law 1 Sky Park Circle, Suite Irvine, CA 1 1 On the Rocks Jewelry & Rare Coins Attn: David Halpin and Desirea Sloan 0 N. El Camino Real San Clemente, CA